Robert LITTLEWOOD
Total number of appointments 23, 23 active appointments
ADVANCO HOLDINGS LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 20 September 2024
RAZOR RISK TECHNOLOGIES LIMITED
- Correspondence address
- 1 Royal Exchange, London, England, EC3V 3DG
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 22 April 2024
- Resigned on
- 23 April 2024
IEDIGITAL AI LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 1 December 2023
FINTILECT HOLDINGS LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 10 September 2023
CHECKPRINT LIMITED
- Correspondence address
- Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 30 December 2022
DLRT LIMITED
- Correspondence address
- Lissue Industrial Estate East Unit 3, 9 Lissue Walk, Lisburn, Northern Ireland, BT28 2LV
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 30 December 2022
T.A.L.L. SECURITY PRINT LIMITED
- Correspondence address
- Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 30 December 2022
THE TALL GROUP OF COMPANIES LIMITED
- Correspondence address
- Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 30 December 2022
CONNECT FS LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 6 December 2022
PARABELLUM FINCO LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 23 November 2022
FINTILECT LIMITED
- Correspondence address
- 128 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 14 November 2022
HERVIA LONDON LIMITED
- Correspondence address
- Rational House 64 Bridge Street, Manchester, M3 3BN
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 4 May 2022
- Resigned on
- 10 March 2023
Average house price in the postcode M3 3BN £4,660,000
HERVIA GROUP LIMITED
- Correspondence address
- Rational House, 64 Bridge Street, Manchester, M3 3BN
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 4 May 2022
- Resigned on
- 10 March 2023
Average house price in the postcode M3 3BN £4,660,000
HERVIA BAZAAR LIMITED
- Correspondence address
- Rational House, 64 Bridge Street, Manchester, M3 3BN
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 4 May 2022
- Resigned on
- 10 March 2023
Average house price in the postcode M3 3BN £4,660,000
JAGODA TE UK LIMITED
- Correspondence address
- Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 12 April 2022
ADVANCO SOFTWARE HOLDINGS LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 23 March 2022
ADVANCO SOFTWARE LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 20 March 2020
PARSEQ ASIA LIMITED
- Correspondence address
- Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 18 March 2020
ADVANCO HOLDINGS LIMITED
- Correspondence address
- C/O Parabellum Investments, 8th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 12 March 2020
- Resigned on
- 24 March 2022
Average house price in the postcode EC2N 1AR £56,938,000
ACTIVE BUSINESS SERVICES LIMITED
- Correspondence address
- Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 5 September 2019
- Resigned on
- 5 December 2022
PARSEQ LIMITED
- Correspondence address
- Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 21 February 2019
ACRL INVESTMENTS XV LIMITED
- Correspondence address
- Haddon House 1 Quarry Lane, Chesterfield, United Kingdom, S40 3AS
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 12 September 2018
Average house price in the postcode S40 3AS £435,000
ACRL INVESTMENTS LIMITED
- Correspondence address
- Haddon House 1 Quarry Lane, Chesterfield, United Kingdom, S40 3AS
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 30 August 2018
Average house price in the postcode S40 3AS £435,000